Liquidation
Company Information for GDS ELECTRICAL LIMITED
OPUS RECOVERY LIMITED, EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
07320196
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GDS ELECTRICAL LIMITED | ||
Legal Registered Office | ||
OPUS RECOVERY LIMITED EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in SW9 | ||
Previous Names | ||
|
Company Number | 07320196 | |
---|---|---|
Company ID Number | 07320196 | |
Date formed | 2010-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 13:05:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GDS ELECTRICAL CONTRACTORS LTD | 2 HIGHER AUSTINS LOSTOCK BOLTON BL6 4LY | Active - Proposal to Strike off | Company formed on the 2012-02-08 | |
GDS ELECTRICAL SERVICES LIMITED | 129 Station Road Hugglescote Coalville LEICESTERSHIRE LE67 2GD | Active - Proposal to Strike off | Company formed on the 2007-02-21 | |
GDS ELECTRICAL CONTRACTORS INCORPORATED | New Jersey | Unknown | ||
GDS ELECTRICAL SOLUTIONS LTD | 79 KIRBY DRIVE LUTON LU3 4AW | Active - Proposal to Strike off | Company formed on the 2020-10-22 | |
GDS ELECTRICAL LTD | 19 BERTRAM CLOSE NEW BRADWELL MILTON KEYNES MK13 0DT | Active | Company formed on the 2023-12-30 |
Officer | Role | Date Appointed |
---|---|---|
ALAN COVE |
||
ALEX DAWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PATRICK DAWS |
Director | ||
JANET MARIA DAWS |
Director | ||
JANET MARIA DAWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCB CONSTRUCTION LTD | Director | 2015-07-07 | CURRENT | 2015-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM 1 Eversholt Street London NW1 2DN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073201960002 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/16 FROM Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 230100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALAN COVE | |
RES15 | CHANGE OF COMPANY NAME 13/08/15 | |
CERTNM | COMPANY NAME CHANGED GALE AND DAWS SOUTHERN ELECTRICAL CONTRACTORS AND ENGINEERS LTD CERTIFICATE ISSUED ON 13/08/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073201960002 | |
CH01 | Director's details changed for Mr Alex Daws on 2015-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DAWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM 116 Landor Road London SW9 9NT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073201960001 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 230100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/12/2013 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 230100 | |
AR01 | 20/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 116 LANDOR ROAD LONDON SW9 9NT UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 118 LANDOR ROAD LONDON SW9 9NT ENGLAND | |
AP01 | DIRECTOR APPOINTED JANET MARIA DAWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DAWS | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-27 |
Appointment of Liquidators | 2016-09-27 |
Meetings of Creditors | 2016-09-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 410,487 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 350,620 |
Creditors Due Within One Year | 2013-03-31 | £ 500,078 |
Creditors Due Within One Year | 2012-03-31 | £ 141,327 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,664 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GDS ELECTRICAL LIMITED
Cash Bank In Hand | 2012-03-31 | £ 347,010 |
---|---|---|
Current Assets | 2013-03-31 | £ 376,439 |
Current Assets | 2012-03-31 | £ 523,387 |
Debtors | 2013-03-31 | £ 87,845 |
Debtors | 2012-03-31 | £ 12,151 |
Shareholder Funds | 2012-03-31 | £ 80,435 |
Stocks Inventory | 2013-03-31 | £ 288,594 |
Stocks Inventory | 2012-03-31 | £ 164,226 |
Tangible Fixed Assets | 2013-03-31 | £ 45,879 |
Tangible Fixed Assets | 2012-03-31 | £ 56,659 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as GDS ELECTRICAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GDS ELECTRICAL LIMITED | Event Date | 2016-09-22 |
Notice is hereby given that the following resolutions were passed on 22 September 2016 as a special resolution and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , (IP Nos. 8867 and 9478) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up and that they act jointly and severally. At the subsequent meeting of creditors held on 22 September 2016 the appointment of Joanne Kim Rolls and Colin David Wilson as Joint Liquidators was confirmed. For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com Alexander Daws , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GDS ELECTRICAL LIMITED | Event Date | 2016-09-22 |
Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GDS ELECTRICAL LIMITED | Event Date | 2016-09-06 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 22 September 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Tel: 020 7268 3331. Alternative contact: Richard Shaw. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |